Search icon

PUNTIT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PUNTIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUNTIT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2018 (7 years ago)
Date of dissolution: 09 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: L18000164862
FEI/EIN Number 83-1240288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 437 35TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 437 35th Street, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PUNTIT, LLC, CONNECTICUT 1327502 CONNECTICUT

Key Officers & Management

Name Role Address
HOLDAWAY ALLISON F Manager 172 ROBIN ROAD, GLASTONBURY, CT, 06033
MIKOLAJCIK CHRISTINE M Manager PO Box 182, PLAINVILLE, CT, 06062
YOUNG CRAIG WESQ Agent 2500 QUANTUM LAKES DR SUITE 100, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-09 - -
CHANGE OF MAILING ADDRESS 2021-02-18 437 35TH STREET, WEST PALM BEACH, FL 33407 -
LC AMENDMENT AND NAME CHANGE 2019-09-30 PUNTIT, LLC -
LC AMENDMENT AND NAME CHANGE 2019-03-04 SNAPPO, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-04 YOUNG, CRAIG W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2500 QUANTUM LAKES DR SUITE 100, 5TH FLOOR, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
LC Amendment and Name Change 2019-09-30
LC Amendment and Name Change 2019-03-04
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State